(CS01) Confirmation statement with no updates 13th January 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 13th January 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(20 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 6th, July 2022
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th January 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 24th February 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 24th February 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 11th, January 2022
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 11th January 2022: 100000.00 GBP
filed on: 11th, January 2022
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 07/01/22
filed on: 11th, January 2022
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 11th, January 2022
| capital
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th November 2021
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th November 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(20 pages)
|
(AP03) On 12th April 2021, company appointed a new person to the position of a secretary
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 12th April 2021
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 13th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 13th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 13th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(18 pages)
|
(CH03) On 21st June 2017 secretary's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 21st June 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2015
filed on: 4th, February 2015
| annual return
|
|
(SH01) Statement of Capital on 4th February 2015: 783330.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th January 2014: 783330.00 GBP
capital
|
|
(CH01) On 5th December 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2013
filed on: 22nd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2012
filed on: 16th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AUD) Resignation of an auditor
filed on: 7th, November 2011
| auditors
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2010
filed on: 7th, October 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On 7th October 2011 director's details were changed
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Verder Ltd Unit 3 California Drive Freeway Park Castleford West Yorkshire WF10 5QH United Kingdom on 2nd February 2011
filed on: 2nd, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2011
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Whitehouse Street Hunslet Leeds West Yorkshire LS10 1AD United Kingdom on 28th January 2011
filed on: 28th, January 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, April 2010
| mortgage
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th March 2010: 783330.00 GBP
filed on: 15th, March 2010
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st January 2011 to 31st December 2010
filed on: 15th, March 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, January 2010
| incorporation
|
Free Download
(22 pages)
|